Search icon

ZACH-BREN, INC.

Company Details

Entity Name: ZACH-BREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2006 (19 years ago)
Document Number: P06000021884
FEI/EIN Number 204311186
Address: 13533 65TH ST. NORTH, LARGO, FL, 33771
Mail Address: 13533 65TH ST. NORTH, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZACH BREN INC 401(K) PROFIT SHARING PLAN TRUST 2023 204311186 2024-09-12 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET, NORTH LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401(K) PROFIT SHARING PLAN TRUST 2022 204311186 2023-07-18 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET, NORTH LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401(K) PROFIT SHARING PLAN TRUST 2021 204311186 2022-06-08 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET, NORTH LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401(K) PROFIT SHARING PLAN TRUST 2020 204311186 2021-07-09 ZACH BREN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET, NORTH LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204311186 2020-08-26 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET NORTH, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401 K PROFIT SHARING PLAN TRUST 2018 204311186 2019-06-12 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET NORTH, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZACH BREN INC 401 K PROFIT SHARING PLAN TRUST 2016 204311186 2017-07-29 ZACH BREN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 7275300300
Plan sponsor’s address 13533 65TH STREET NORTH, LARGO, FL, 33771

Signature of

Role Plan administrator
Date 2017-07-29
Name of individual signing DESIREE CHAMBERLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHAMBERLIN DESIREE Agent 2650 SURREY DR, PALM HARBOR, FL, 34684

MISS

Name Role Address
CHAMBERLIN DESIREE MISS 2640 Surrey Dr, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2650 SURREY DR, PALM HARBOR, FL 34684 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State